UAP ADMIN NO.6 LIMITED

UAP ADMIN NO.6 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUAP ADMIN NO.6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04002542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UAP ADMIN NO.6 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UAP ADMIN NO.6 LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UAP ADMIN NO.6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCHANGEANDMART MOTOR LIMITEDJun 08, 2000Jun 08, 2000
    ALNERY NO. 2017 LIMITEDMay 26, 2000May 26, 2000

    What are the latest accounts for UAP ADMIN NO.6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for UAP ADMIN NO.6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Julie Louise Woollard as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Rupert John Joseph Hopley as a director on Dec 31, 2018

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2018

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 13/12/2018
    RES13

    Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH04

    Director's details changed for Unm Investments Limited on Dec 04, 2018

    1 pagesCH02

    Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018

    1 pagesAD01

    Director's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH02

    Appointment of Miss Julie Louise Woollard as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Mark David Peters as a director on Sep 30, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr Mark David Peters as a director on Mar 15, 2017

    2 pagesAP01

    Termination of appointment of Corinna Bridges as a director on Mar 15, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Ms Corinna Bridges on Jul 28, 2016

    2 pagesCH01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Elaine Christina Klonarides as a director on Mar 24, 2016

    1 pagesTM01

    Who are the officers of UAP ADMIN NO.6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritishSolicitor115999260001
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    48157320003
    PEDEN, Michael Timothy
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    Secretary
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    British46871090001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    BARRATT, Trevor Stanley
    Albans Farmhouse
    Romford Road Pembury
    TN2 4BB Tunbridge Wells
    Kent
    Director
    Albans Farmhouse
    Romford Road Pembury
    TN2 4BB Tunbridge Wells
    Kent
    United KingdomBritishPublisher125332500001
    BRIDGES, Corinna Susan
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritishCompany Secretary206452920002
    CAMPBELL, James Milne
    22 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    Director
    22 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    BritishFinance Director49487790001
    KLONARIDES, Elaine
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    EnglandBritishDirector196876250001
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritishAccountant14226510001
    NUGEE, Andrew
    47 Breer Street
    SW6 3HE London
    Director
    47 Breer Street
    SW6 3HE London
    BritishChief Executive78161450001
    PEDEN, Michael Timothy
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    Director
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    EnglandBritishCompany Secretary46871090001
    PETERS, Mark David
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritishGroup Company Secretary192348430001
    SANDALL, Peter
    1 Oratory Gardens
    Canford Cliffs
    BH13 7HJ Poole
    Dorset
    Director
    1 Oratory Gardens
    Canford Cliffs
    BH13 7HJ Poole
    Dorset
    BritishDirector11462800001
    THOMAS, Anthony Christopher Brierley
    Tara
    Mount Pleasant, Langton Matravers
    BH19 3HH Swanage
    Dorset
    Director
    Tara
    Mount Pleasant, Langton Matravers
    BH19 3HH Swanage
    Dorset
    BritishDirector75585350001
    WINDELL, Lynn Elizabeth
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    UkBritishTreasurer73203150002
    WOOLLARD, Julie Louise
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritishChartered Secretary139159370002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of UAP ADMIN NO.6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Donytel Limited
    Merrion Square
    Dublin 2
    68
    Ireland
    Jun 30, 2016
    Merrion Square
    Dublin 2
    68
    Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCompanies Registry Office
    Registration Number454342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0